Background WavePink WaveYellow Wave

DANESBOROUGH PROPERTIES LIMITED (03794327)

DANESBOROUGH PROPERTIES LIMITED (03794327) is an active UK company. incorporated on 23 June 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DANESBOROUGH PROPERTIES LIMITED has been registered for 26 years. Current directors include BYRE, Nicholas Stephen.

Company Number
03794327
Status
active
Type
ltd
Incorporated
23 June 1999
Age
26 years
Address
Lawford House, London, N3 1QA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BYRE, Nicholas Stephen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANESBOROUGH PROPERTIES LIMITED

DANESBOROUGH PROPERTIES LIMITED is an active company incorporated on 23 June 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. DANESBOROUGH PROPERTIES LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03794327

LTD Company

Age

26 Years

Incorporated 23 June 1999

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Lawford House Albert Place London, N3 1QA,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD
From: 23 June 1999To: 14 July 2021
Timeline

3 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Jun 99
Funding Round
Aug 19
Owner Exit
Jul 20
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BYRE, Nicholas Stephen

Active
58 Meadway, LondonNW11 6QE
Born December 1962
Director
Appointed 23 Jun 1999

BYRE, Emma

Resigned
Meadway, LondonNW11 6QE
Secretary
Appointed 23 Jun 1999
Resigned 30 Nov 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Jun 1999
Resigned 23 Jun 1999

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Jun 1999
Resigned 23 Jun 1999

Persons with significant control

2

1 Active
1 Ceased

Mrs Emma Catherine Byre

Ceased
1-4 Argyll Street, LondonW1F 7LD
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Aug 2019

Mr Nicholas Stephen Byre

Active
Albert Place, LondonN3 1QA
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Person Secretary Company With Change Date
28 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2011
AR01AR01
Legacy
19 May 2011
MG02MG02
Legacy
19 May 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
23 March 2004
403aParticulars of Charge Subject to s859A
Legacy
23 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
395Particulars of Mortgage or Charge
Legacy
12 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
14 November 2000
AAAnnual Accounts
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
11 July 2000
88(2)R88(2)R
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Incorporation Company
23 June 1999
NEWINCIncorporation